Search icon

DMC LATIN AMERICA, INC.

Company Details

Entity Name: DMC LATIN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Sep 2007 (17 years ago)
Document Number: P01000082779
FEI/EIN Number 651131707
Mail Address: 251 Crandon Blvd, Key Biscayne, FL, 33149, US
Address: 1601 NW 93 Avenue, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
UPRIMNY ENRIQUE Agent 251 Crandon Blvd, Key Biscayne, FL, 33149

President

Name Role Address
Uprimny Enrique President 251 Crandon Blvd, Key Biscayne, FL, 33149

Vice President

Name Role Address
Uprimny Maria C Vice President 251 Crandon Blvd, Key Biscayne, FL, 33149

Treasurer

Name Role Address
Murillo Raul Treasurer 17096 CERCIS LOOP, Clermont, FL, 34711

Secretary

Name Role Address
Chang Paul Secretary 251 Crandon Blvd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 1601 NW 93 Avenue, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2024-03-14 1601 NW 93 Avenue, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 251 Crandon Blvd, Apt 1224, Key Biscayne, FL 33149 No data
CANCEL ADM DISS/REV 2007-09-04 No data No data
REGISTERED AGENT NAME CHANGED 2007-09-04 UPRIMNY, ENRIQUE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480407700 2020-05-01 0455 PPP 9935 NW 88TH AVE, MEDLEY, FL, 33178
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38796
Loan Approval Amount (current) 38796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 488510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39162.7
Forgiveness Paid Date 2021-04-19
9452368300 2021-01-30 0455 PPS 9935 NW 88th Ave, Medley, FL, 33178-1450
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38462
Loan Approval Amount (current) 38462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1450
Project Congressional District FL-26
Number of Employees 3
NAICS code 425120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38809.74
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State